Search icon

LEO PAINTING INC - Florida Company Profile

Company Details

Entity Name: LEO PAINTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEO PAINTING INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Mar 2004 (21 years ago)
Date of dissolution: 31 Aug 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Aug 2013 (12 years ago)
Document Number: P04000054850
FEI/EIN Number 200941089

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1981 MARSH HAWK CIR., ORLANDO, FL, 32837
Mail Address: P. O BOX 452195, KISSIMMEE, FL, 34745
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ LEONARDO President 1981 MARSH HAWK CIR., ORLANDO, FL, 32837
DIAZ LEONARDO P Agent 1981 MARSH HAWK CIR., ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-08-31 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 1981 MARSH HAWK CIR., ORLANDO, FL 32837 -
CANCEL ADM DISS/REV 2010-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-07 1981 MARSH HAWK CIR., ORLANDO, FL 32837 -
CANCEL ADM DISS/REV 2008-10-07 - -
CHANGE OF MAILING ADDRESS 2008-10-07 1981 MARSH HAWK CIR., ORLANDO, FL 32837 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000432944 LAPSED 2014 CC 287 C OSCEOLA CO. 2015-03-30 2020-04-13 $19,342.99 THE SHERMAN WILLIAMS COMPANY, 101 PROSPECT AVENUE, NW, CLEVELAND, OH 44115

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER A. FOGLEMAN VS BRANCO LATH & STUCCO, INC., ET AL., 2D2022-1748 2022-05-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
20-CA-1646

Parties

Name CHRISTOPHER A. FOGLEMAN
Role Appellant
Status Active
Representations MEGHAN M DETEMPLE, ESQ., CHRISTOPHER M. PALERMO, ESQ.
Name JUST CONCRETE & MASONRY, INC.
Role Appellee
Status Active
Name PRO BUILD COMPANY, LLC
Role Appellee
Status Active
Name LEO PAINTING INC
Role Appellee
Status Active
Name TARMAC AMERICA, LLC
Role Appellee
Status Active
Name PARK SQUARE HOMES
Role Appellee
Status Active
Name BRANCO LATH & STUCCO, INC.
Role Appellee
Status Active
Representations SHANE A. HORTON, ESQ., RYAN P. SORDATO, ESQ.
Name SOUTHERN SITE SOLUTIONS, INC.
Role Appellee
Status Active
Name HON. WILLIAM D. SITES
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-11-02
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2022-10-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE OF APPELLE, PARK SQUARE HOMES
On Behalf Of CHRISTOPHER A. FOGLEMAN
Docket Date 2022-10-10
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ SECOND NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//21 - IB DUE 9/27/22
On Behalf Of CHRISTOPHER A. FOGLEMAN
Docket Date 2022-08-19
Type Record
Subtype Record on Appeal
Description Received Records ~ SITES - REDACTED - 444 PAGES
Docket Date 2022-08-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 9/5/22
On Behalf Of CHRISTOPHER A. FOGLEMAN
Docket Date 2022-06-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CHRISTOPHER A. FOGLEMAN
Docket Date 2022-06-01
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ NOTICE OF FILING AMENDED CERTIFICATE OF SERVICE
On Behalf Of CHRISTOPHER A. FOGLEMAN
Docket Date 2022-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of CHRISTOPHER A. FOGLEMAN
Docket Date 2022-05-31
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2022-05-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-08-31
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-22
REINSTATEMENT 2010-01-04
REINSTATEMENT 2008-10-07
Off/Dir Resignation 2007-11-01
REINSTATEMENT 2007-04-04
ANNUAL REPORT 2005-07-19
Amendment 2005-06-07
Domestic Profit 2004-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State